logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maila Reeves

    Related profiles found in government register
  • Maila Reeves
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 1
  • Maila Reeves
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Broad Oak Business Park, Redbrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 2
  • Ms Maila Reeves
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address 4b, Hafer Road, London, SW11 1HF, England

      IIF 4
    • icon of address Silverstream House, 45 Fitzory Street, London, W1T 6EB, England

      IIF 5
    • icon of address Unit B, Broad Oak Business Park, Redbrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 6
  • Maila Reeves
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Reeves, Maila
    British chief commercial director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Apex Accountancy,office Suite 134,first Floor, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 8
  • Reeves, Maila
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 St Mary's Mansions, St Mary's Terrace, London, W2 1SQ, England

      IIF 9
    • icon of address 49, Willes Road, London, NW5 3DN, England

      IIF 10
  • Reeves, Maila
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 12
    • icon of address One Canada Square, C/o Doctors Of The World, 6th Floor, One Canada Square, London, England

      IIF 13
    • icon of address Silverstream House, 45 Fitzory Street, London, W1T 6EB, England

      IIF 14
    • icon of address Unit B, Broad Oak Business Park, Redbrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 15
  • Ms Maila Reeves
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Reeves, Maila
    British interior designer born in May 1974

    Registered addresses and corresponding companies
    • icon of address 20 Dehavilland Studios, 20 Theydon Road, London, E5 9NY

      IIF 17
  • Reeves, Maila
    British business woman born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queens Gardens, London, W23BA, United Kingdom

      IIF 18
  • Reeves, Maila
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,264 GBP2022-03-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 13329149: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Silverstream House, 45 Fitzory Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DU CANE DESIGN LIMITED - 2007-10-11
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Hollywood Hollywood Flat 2, Kinburn Drive, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Apex Accountancy,office Suite 134,first Floor, 4 Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -318,508 GBP2024-03-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 33 St Mary's Mansions, St Mary's Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    SEMBA LTD - 2024-11-06
    icon of address Unit 1 Shrine Barn, Sandling Road, Hythe, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,847 GBP2024-07-31
    Officer
    icon of calendar 2023-08-22 ~ 2025-03-17
    IIF 10 - Director → ME
  • 2
    icon of address 1st Floor, 446a Green Lanes, Palmers Green, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-30 ~ 2020-01-30
    IIF 13 - Director → ME
  • 3
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -633,509 GBP2024-05-30
    Officer
    icon of calendar 2011-05-23 ~ 2013-06-11
    IIF 18 - Director → ME
  • 4
    icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-07-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Apex Accountancy,office Suite 134,first Floor, 4 Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -318,508 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-10 ~ 2023-07-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.